Search icon

HERBERT ROSENSTOCK, INC.

Company Details

Name: HERBERT ROSENSTOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1956 (69 years ago)
Date of dissolution: 20 Feb 1987
Entity Number: 108371
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORRIS GREEN DOS Process Agent 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
B459717-3 1987-02-20 CERTIFICATE OF DISSOLUTION 1987-02-20
B245917-2 1985-07-10 ASSUMED NAME CORP INITIAL FILING 1985-07-10
17062 1956-05-04 CERTIFICATE OF INCORPORATION 1956-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816618 0215000 1978-06-23 440 WEST 19TH STREET AND 537 W, New York -Richmond, NY, 10009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1978-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-27
Abatement Due Date 1978-07-11
Nr Instances 3
Citation ID 01002A
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-27
Abatement Due Date 1978-07-11
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-27
Abatement Due Date 1978-07-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-27
Abatement Due Date 1978-07-21
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State